METAKINETIC LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2GY

Company number 05427170
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 131.579809 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of METAKINETIC LIMITED are www.metakinetic.co.uk, and www.metakinetic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metakinetic Limited is a Private Limited Company. The company registration number is 05427170. Metakinetic Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Metakinetic Limited is Mulberry Business Park Fishponds Road Wokingham Berkshire Rg41 2gy. . BULL, Darren Stephen is a Director of the company. EMERSON, David John is a Director of the company. MASH, David Francis is a Director of the company. WHITE, Mark Lincoln is a Director of the company. Secretary MCGEOUGH, Olivia Jane Joanna has been resigned. Secretary STALLWOOD, Dawn Cheryl has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BULL, Darren Stephen
Appointed Date: 18 April 2005
58 years old

Director
EMERSON, David John
Appointed Date: 28 February 2014
60 years old

Director
MASH, David Francis
Appointed Date: 18 April 2005
47 years old

Director
WHITE, Mark Lincoln
Appointed Date: 28 February 2014
57 years old

Resigned Directors

Secretary
MCGEOUGH, Olivia Jane Joanna
Resigned: 28 February 2014
Appointed Date: 14 August 2006

Secretary
STALLWOOD, Dawn Cheryl
Resigned: 14 August 2006
Appointed Date: 18 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

METAKINETIC LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 131.579809

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2016
Satisfaction of charge 1 in full
18 Dec 2015
Satisfaction of charge 2 in full
...
... and 56 more events
28 Apr 2005
New secretary appointed
28 Apr 2005
Director resigned
28 Apr 2005
New director appointed
28 Apr 2005
New director appointed
18 Apr 2005
Incorporation

METAKINETIC LIMITED Charges

27 April 2012
Debenture
Delivered: 5 May 2012
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
Rent deposit deed
Delivered: 27 January 2006
Status: Satisfied on 16 March 2016
Persons entitled: Graeme Cunningham John Barron and Philip Pinnell
Description: The interest in an interest earning deposit account in…